Company NamePhoenix Media Network Limited
DirectorKenneth Whitacre
Company StatusActive
Company Number08725232
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKenneth Whitacre
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Tommy Leighton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameJames Prevor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1London Ventures Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£619,309
Cash£20,741
Current Liabilities£726,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (5 months, 4 weeks from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 December 2022Termination of appointment of James Prevor as a director on 7 November 2022 (1 page)
14 December 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
13 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 December 2020 (3 pages)
25 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 December 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 March 2017Termination of appointment of Tommy Leighton as a director on 1 March 2017 (1 page)
10 March 2017Termination of appointment of Tommy Leighton as a director on 1 March 2017 (1 page)
9 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 9 February 2017 (1 page)
28 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
8 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
8 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(23 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 1
(23 pages)